NGT NEURO LTD

Suite 2, Albion House 2 Etruria Office Village Suite 2, Albion House 2 Etruria Office Village, Stoke-On-Trent, ST1 5RQ, Staffordshire, England
StatusACTIVE
Company No.09339425
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

NGT NEURO LTD is an active private limited company with number 09339425. It was incorporated 9 years, 5 months, 14 days ago, on 03 December 2014. The company address is Suite 2, Albion House 2 Etruria Office Village Suite 2, Albion House 2 Etruria Office Village, Stoke-on-trent, ST1 5RQ, Staffordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Matina Kampra

Change date: 2016-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: Suite 2, Albion House, 2, Etruria Offiice Village, Forge Lane, Etruria Stoke on Trent Staffordshire ST1 5RQ

New address: Suite 2, Albion House 2 Etruria Office Village Forge Lane Stoke-on-Trent Staffordshire ST1 5RQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 07 May 2018

Category: Capital

Type: SH01

Date: 2018-05-07

Capital : 101 GBP

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nikolaso Tzerakis

Change date: 2018-09-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nikolaos Tzerakis

Change date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A QUICK KILL PEST CONTROL LIMITED

28 LONSDALE ROAD,WOLVERHAMPTON,WV14 7AF

Number:03142265
Status:ACTIVE
Category:Private Limited Company

D & G HOOFTRIMMING LTD

14 WOODEND WAY,THORNHILL,DG3 5JA

Number:SC621739
Status:ACTIVE
Category:Private Limited Company

ELISYS ENGINEERING LIMITED

42 CLUNY GARDENS,EDINBURGH,EH10 6BN

Number:SC243073
Status:ACTIVE
Category:Private Limited Company

G WALMSLEY LIMITED

1 EASTBROOK PLACE,DOVER,CT16 1RP

Number:10570167
Status:ACTIVE
Category:Private Limited Company
Number:CE005349
Status:ACTIVE
Category:Charitable Incorporated Organisation

RAYWARDS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07884385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source